CATHCART RESIDENTS LTD.

Register to unlock more data on OkredoRegister

CATHCART RESIDENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09103688

Incorporation date

26/06/2014

Size

Dormant

Contacts

Registered address

Registered address

74 Cathcart Road, London SW10 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2014)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/11/2025
Appointment of Mrs Diane Mildred Brereton as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Leanne Jane Dixon as a director on 2025-11-17
dot icon09/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/07/2024
Notification of a person with significant control statement
dot icon09/07/2024
Cessation of Leanne Jane Dixon as a person with significant control on 2023-08-03
dot icon09/07/2024
Cessation of Robert Stuart Dixon as a person with significant control on 2023-08-03
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon07/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/07/2021
Cessation of Jacqueline Mary O'sullivan as a person with significant control on 2021-07-21
dot icon21/07/2021
Cessation of Balthazar Bellos as a person with significant control on 2021-07-21
dot icon21/07/2021
Director's details changed for Miss Leanne Jane Hoare on 2021-07-21
dot icon21/07/2021
Change of details for Miss Leanne Jane Hoare as a person with significant control on 2017-12-22
dot icon21/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon19/07/2021
Appointment of Mr Robert Stuart Dixon as a director on 2021-07-19
dot icon19/07/2021
Cessation of Alice Johnson as a person with significant control on 2021-02-19
dot icon19/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon14/02/2021
Termination of appointment of Alice Douglas as a director on 2021-02-14
dot icon10/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon10/04/2020
Director's details changed for Miss Alice Johnson on 2019-09-07
dot icon10/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon24/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon10/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon19/08/2018
Confirmation statement made on 2018-06-26 with updates
dot icon21/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon04/07/2017
Notification of Leanne Jane Hoare as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Robert Stuart Dixon as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Jacqueline Mary O'sullivan as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Balthazar Bellos as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Alice Johnson as a person with significant control on 2016-04-06
dot icon09/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon18/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/08/2015
Termination of appointment of Claudia Hager as a director on 2015-08-08
dot icon04/08/2015
Appointment of Miss Alice Johnson as a director on 2015-08-03
dot icon01/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon11/05/2015
Appointment of Miss Leanne Jane Hoare as a director on 2015-05-11
dot icon08/05/2015
Termination of appointment of Christopher James Reid as a director on 2015-05-08
dot icon31/07/2014
Resolutions
dot icon26/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Balthazar Bellos
Director
26/06/2014 - Present
-
Brereton, Diane Mildred
Director
17/11/2025 - Present
4
O'sullivan, Jacqueline Mary
Director
26/06/2014 - Present
-
Dixon, Robert Stuart
Director
19/07/2021 - Present
2
Dixon, Leanne Jane
Director
11/05/2015 - 17/11/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHCART RESIDENTS LTD.

CATHCART RESIDENTS LTD. is an(a) Active company incorporated on 26/06/2014 with the registered office located at 74 Cathcart Road, London SW10 9DJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATHCART RESIDENTS LTD.?

toggle

CATHCART RESIDENTS LTD. is currently Active. It was registered on 26/06/2014 .

Where is CATHCART RESIDENTS LTD. located?

toggle

CATHCART RESIDENTS LTD. is registered at 74 Cathcart Road, London SW10 9DJ.

What does CATHCART RESIDENTS LTD. do?

toggle

CATHCART RESIDENTS LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CATHCART RESIDENTS LTD.?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-06-30.